Entity Number 3681679
Status Inactive
NameCLAXON REALTY HOLDINGS, INC.
CountyNew York
Date of registration 06 Jun 2008 (16 years ago) 06 Jun 2008
Date of dissolution 24 Oct 2022 24 Oct 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 230 PARK AVE 11TH FL, NEW YORK, NY, United States, 10169
Address ZIP code 10169
Principal Address 230 PARK AVE STE 1130, NEW YORK, NY, United States, 10169
Principal Address ZIP code 10169
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
STEVEN R FRANKEL
DOS Process Agent
230 PARK AVE 11TH FL, NEW YORK, NY, United States, 10169
LORENZO PEDRINI
Chief Executive Officer
C/O SATTERLEE STEPHENS ET AL, 230 PARK AVE 11TH FL, NEW YORK, NY, United States, 10169
2012-07-23
2022-10-24
Address
C/O SATTERLEE STEPHENS ET AL, 230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2012-07-23
2022-10-24
Address
230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2010-08-18
2012-07-23
Address
C/O SATTERLEE STEPHENS ET AL, 230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2008-06-06
2022-10-24
Shares
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2008-06-06
2012-07-23
Address
230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
221024001599
2022-10-24
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-10-24
140625006276
2014-06-25
BIENNIAL STATEMENT
2014-06-01
120723002514
2012-07-23
BIENNIAL STATEMENT
2012-06-01
100818002155
2010-08-18
BIENNIAL STATEMENT
2010-06-01
080606000745
2008-06-06
CERTIFICATE OF INCORPORATION
2008-06-06
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts